Background WavePink WaveYellow Wave

RESOLVE MEDICOLEGAL LIMITED (SC432222)

RESOLVE MEDICOLEGAL LIMITED (SC432222) is an active UK company. incorporated on 10 September 2012. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RESOLVE MEDICOLEGAL LIMITED has been registered for 13 years. Current directors include BROADBENT, Mark Richard, CARTER, Robert Lewis, CLAYTON, Robert Anthony Emilius and 1 others.

Company Number
SC432222
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
The Hub 3 Earl Haig Road, Glasgow, G52 4JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROADBENT, Mark Richard, CARTER, Robert Lewis, CLAYTON, Robert Anthony Emilius, PROVAN, Claire Fraser
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLVE MEDICOLEGAL LIMITED

RESOLVE MEDICOLEGAL LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RESOLVE MEDICOLEGAL LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

SC432222

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

The Hub 3 Earl Haig Road Hillington Park Glasgow, G52 4JU,

Previous Addresses

No 2 the Arc 25 Colquhoun Avenue Hillington Park Glasgow G52 4BN
From: 28 September 2015To: 27 August 2024
2 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland
From: 16 March 2015To: 28 September 2015
1 Shearer Street Glasgow G5 8TA
From: 10 September 2012To: 16 March 2015
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 15
Director Joined
Aug 17
Funding Round
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROADBENT, Mark Richard

Active
3 Earl Haig Road, GlasgowG52 4JU
Born February 1976
Director
Appointed 10 Sept 2012

CARTER, Robert Lewis

Active
3 Earl Haig Road, GlasgowG52 4JU
Born November 1972
Director
Appointed 16 Apr 2025

CLAYTON, Robert Anthony Emilius

Active
Alderley Road, WilmslowSK9 1HY
Born October 1975
Director
Appointed 01 Aug 2017

PROVAN, Claire Fraser

Active
3 Earl Haig Road, GlasgowG52 4JU
Born December 1977
Director
Appointed 16 Apr 2025

DONALDSON, David Quentin

Resigned
3 Earl Haig Road, GlasgowG52 4JU
Born July 1977
Director
Appointed 10 Sept 2012
Resigned 09 Jan 2025

SHORTT, Nicholas Lee

Resigned
Shearer Street, GlasgowG5 8TA
Born March 1971
Director
Appointed 10 Sept 2012
Resigned 10 Feb 2015

SIMPSON, Philip Michael Sinclair

Resigned
3 Earl Haig Road, GlasgowG52 4JU
Born November 1975
Director
Appointed 10 Sept 2012
Resigned 17 Feb 2025

Persons with significant control

1

Mr Mark Richard Broadbent

Active
3 Earl Haig Road, GlasgowG52 4JU
Born February 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Incorporation Company
10 September 2012
NEWINCIncorporation